Advanced company searchLink opens in new window

HONL2012 LIMITED

Company number 05964086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
09 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with updates
08 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 8 April 2020
22 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
30 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
07 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
21 Nov 2017 PSC02 Notification of Hl2012 Limited as a person with significant control on 6 April 2016
21 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
28 Feb 2017 TM01 Termination of appointment of Peter Michael Hawkes as a director on 17 February 2017
12 Jan 2017 AD01 Registered office address changed from C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 12 January 2017
15 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 July 2016
23 Jun 2016 CH01 Director's details changed for Mr Peter Michael Hawkes on 20 June 2016
21 Apr 2016 AA Full accounts made up to 31 July 2015
15 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
26 Mar 2015 AA Full accounts made up to 31 July 2014
21 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1